Company NameMoneta Communications Holdings Limited
DirectorFred Done
Company StatusActive
Company Number08199838
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Previous NameJCCO 311 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(1 year after company formation)
Appointment Duration10 years, 6 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMr Steven Longden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(7 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Director NameMr Christopher John Sheffield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Secretary NameMr Michael Rodney Hamilton
StatusResigned
Appointed30 September 2013(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed03 September 2012(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2012(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15 at £1D.a. Done
15.00%
Ordinary
15 at £1D.p. Done
15.00%
Ordinary
15 at £1J.a. Siddons
15.00%
Ordinary
15 at £1L.a. Done Jackson
15.00%
Ordinary
15 at £1N.a. Done Orrell
15.00%
Ordinary
15 at £1P.d. Done
15.00%
Ordinary
10 at £1C. Sheffield
10.00%
Ordinary

Financials

Year2014
Net Worth£2,104,279
Current Liabilities£9,579,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
24 April 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
11 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
16 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
4 May 2016Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages)
4 May 2016Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages)
9 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
9 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
27 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Christopher John Sheffield as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Christopher John Sheffield as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Christopher John Sheffield as a director on 9 January 2015 (1 page)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
9 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
9 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
3 June 2014Appointment of Mr Fred Done as a director on 30 September 2013 (2 pages)
3 June 2014Appointment of Mr Fred Done as a director on 30 September 2013 (2 pages)
3 June 2014Appointment of Mr Barry Graham Kirk Nightingale as a director on 30 September 2013 (2 pages)
3 June 2014Appointment of Mr Barry Graham Kirk Nightingale as a director on 30 September 2013 (2 pages)
2 June 2014Appointment of Mr Michael Rodney Hamilton as a secretary on 30 September 2013 (2 pages)
2 June 2014Appointment of Mr Michael Rodney Hamilton as a secretary on 30 September 2013 (2 pages)
2 June 2014Termination of appointment of Steven Longden as a director on 30 September 2013 (1 page)
2 June 2014Termination of appointment of Steven Longden as a director on 30 September 2013 (1 page)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(4 pages)
9 April 2013Appointment of Mr Christopher John Sheffield as a director on 8 April 2013 (2 pages)
9 April 2013Appointment of Mr Christopher John Sheffield as a director on 8 April 2013 (2 pages)
9 April 2013Appointment of Mr Christopher John Sheffield as a director on 8 April 2013 (2 pages)
8 April 2013Termination of appointment of Michael James Blood as a director on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Cs Secretaries Limited as a secretary on 8 April 2013 (1 page)
8 April 2013Appointment of Mr Steven Longden as a director on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Cs Secretaries Limited as a secretary on 8 April 2013 (1 page)
8 April 2013Appointment of Mr Steven Longden as a director on 8 April 2013 (2 pages)
8 April 2013Termination of appointment of Cs Directors Limited as a director on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Michael James Blood as a director on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Cs Directors Limited as a director on 8 April 2013 (1 page)
8 April 2013Appointment of Mr Steven Longden as a director on 8 April 2013 (2 pages)
8 April 2013Termination of appointment of Cs Directors Limited as a director on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Cs Secretaries Limited as a secretary on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Michael James Blood as a director on 8 April 2013 (1 page)
5 April 2013Change of name notice (2 pages)
5 April 2013Change of name notice (2 pages)
5 April 2013Company name changed jcco 311 LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
(3 pages)
5 April 2013Company name changed jcco 311 LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
(3 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)